Hemel Hempstead Industrial Estate
Hemel Hempstead
HP2 7EA
Director Name | Mr Andrew David Bardsley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ |
Director Name | Adrian John Sims |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Service Engineering Manager |
Correspondence Address | 40 Linnet Drive Leigh Lancashire WN7 2GE |
Director Name | Louise Alison Sims |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 40 Linnet Drive Leigh Lancashire WN7 2GE |
Director Name | Mrs Patricia Frances Woods |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sanderling Drive Leigh Lancashire WN7 1HU |
Director Name | Mr Roy Woods |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sanderling Drive Leigh Lancashire WN7 1HU |
Secretary Name | Mrs Patricia Frances Woods |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 31 Sanderling Drive Leigh Lancashire WN7 1HU |
Director Name | Adrian John Sims |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(11 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Redshank Grove Leigh Lancashire WN7 1LD |
Director Name | Louise Alison Sims |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(11 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 22 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Redshank Grove Leigh Lancashire WN7 1LD |
Director Name | Mr Dean Michael Urmston |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2018(22 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Units 7 & 8 Platt Fold Street Leigh Lancashire WN7 1JH |
Director Name | Mr Clive Sharp |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 2021(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Swallowdale Lane Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7EA |
Website | airflow-compressors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01942 673529 |
Telephone region | Wigan |
Registered Address | Unit 5, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
34 at £1 | Patricia Frances Woods 34.00% Ordinary |
---|---|
34 at £1 | Roy Woods 34.00% Ordinary |
16 at £1 | Adrian Sims 16.00% Ordinary |
16 at £1 | Louise Alison Sims 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,343 |
Cash | £108,152 |
Current Liabilities | £861,953 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (4 weeks from now) |
24 July 2020 | Delivered on: 30 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
18 November 1999 | Delivered on: 29 November 1999 Persons entitled: Grant Finance and Insurance Services Limited Classification: Bill of sale Secured details: £2,750.00 together with interest due or to become due from the company to the chargee. Particulars: By way of security the chattels being ford p popular turbo diesel pick up truck reg no J155GTU chassis no TW2PXXCPTMP93679 engine number mp 93769 date ist reg 09/04/92 colour blue. Outstanding |
25 September 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
18 May 2023 | Confirmation statement made on 12 May 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
27 October 2022 | Appointment of Mr Andrew David Bardsley as a director on 1 October 2022 (2 pages) |
27 October 2022 | Termination of appointment of Clive Sharp as a director on 30 September 2022 (1 page) |
16 May 2022 | Confirmation statement made on 12 May 2022 with updates (5 pages) |
22 April 2022 | Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
28 June 2021 | Notification of Atlas Copco Uk Holdings Limited as a person with significant control on 22 June 2021 (2 pages) |
28 June 2021 | Withdrawal of a person with significant control statement on 28 June 2021 (2 pages) |
25 June 2021 | Registered office address changed from Units 7 & 8 Platt Fold Street Leigh Lancashire WN7 1JH to Unit 5, Westway 21 Chesford Grange Woolston Warrington WA1 4SZ on 25 June 2021 (1 page) |
25 June 2021 | Appointment of Mr Clive Sharp as a director on 22 June 2021 (2 pages) |
25 June 2021 | Appointment of Mr Alex Christiaan Jan Bongaerts as a director on 22 June 2021 (2 pages) |
24 June 2021 | Termination of appointment of Roy Woods as a director on 22 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Patricia Frances Woods as a director on 22 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Adrian John Sims as a director on 22 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Patricia Frances Woods as a secretary on 22 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Louise Alison Sims as a director on 22 June 2021 (1 page) |
21 May 2021 | Satisfaction of charge 032314310002 in full (1 page) |
12 May 2021 | Confirmation statement made on 12 May 2021 with updates (5 pages) |
15 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
4 February 2021 | Cessation of Roy Woods as a person with significant control on 19 January 2021 (1 page) |
4 February 2021 | Cessation of Patricia Frances Woods as a person with significant control on 19 January 2021 (1 page) |
4 February 2021 | Notification of a person with significant control statement (2 pages) |
9 September 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
30 July 2020 | Registration of charge 032314310002, created on 24 July 2020 (24 pages) |
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
31 January 2020 | Director's details changed for Louise Alison Sims on 31 January 2020 (2 pages) |
31 January 2020 | Director's details changed for Adrian John Sims on 31 January 2020 (2 pages) |
8 August 2019 | Confirmation statement made on 29 July 2019 with updates (5 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
19 December 2018 | Termination of appointment of Dean Urmston as a director on 19 December 2018 (1 page) |
30 October 2018 | Appointment of Mr Dean Urmston as a director on 30 October 2018 (2 pages) |
8 August 2018 | Confirmation statement made on 29 July 2018 with updates (5 pages) |
4 May 2018 | Satisfaction of charge 1 in full (4 pages) |
19 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
2 August 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
4 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
12 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
24 March 2014 | Registered office address changed from 100 Lord Street Leigh Lancashire WN7 1BY on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 100 Lord Street Leigh Lancashire WN7 1BY on 24 March 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 July 2013 (9 pages) |
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
16 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
16 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
3 August 2010 | Director's details changed for Patricia Frances Woods on 29 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Patricia Frances Woods on 29 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Louise Alison Sims on 29 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Adrian John Sims on 29 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Adrian John Sims on 29 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Louise Alison Sims on 29 July 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 September 2009 | Return made up to 30/07/09; full list of members (5 pages) |
4 September 2009 | Return made up to 30/07/09; full list of members (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 September 2008 | Return made up to 30/07/08; full list of members (5 pages) |
4 September 2008 | Return made up to 30/07/08; full list of members (5 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
9 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
9 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
7 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
9 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
20 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
20 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
9 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
9 August 2002 | Return made up to 30/07/02; full list of members (8 pages) |
27 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
27 February 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
19 September 2001 | Return made up to 30/07/01; full list of members (7 pages) |
19 September 2001 | Return made up to 30/07/01; full list of members (7 pages) |
14 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 September 2000 | Return made up to 30/07/00; full list of members (7 pages) |
1 September 2000 | Return made up to 30/07/00; full list of members (7 pages) |
15 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 March 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Particulars of mortgage/charge (3 pages) |
3 November 1999 | Return made up to 30/07/99; full list of members
|
3 November 1999 | Return made up to 30/07/99; full list of members
|
25 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 March 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
25 August 1998 | Return made up to 30/07/98; no change of members
|
25 August 1998 | Return made up to 30/07/98; no change of members
|
4 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
25 September 1997 | Return made up to 30/07/97; full list of members (6 pages) |
25 September 1997 | Return made up to 30/07/97; full list of members (6 pages) |
29 April 1997 | Resolutions
|
29 April 1997 | Resolutions
|
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
30 July 1996 | Incorporation (19 pages) |
30 July 1996 | Incorporation (19 pages) |